REMBOURRAGE CHATEAU "9" LTEE is a business entity registered at Corporations Canada, with entity identifier is 1753746. The registration start date is September 5, 1984. The current status is Dissolved.
Corporation ID | 1753746 |
Business Number | 877383950 |
Corporation Name | REMBOURRAGE CHATEAU "9" LTEE |
Registered Office Address |
8678 10ieme Avenue St-michel QC H1Z 3B8 |
Incorporation Date | 1984-09-05 |
Dissolution Date | 1996-03-07 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
P. BILODEAU | 8678 10IEME AVENUE, ST-MICHEL, MONTREAL QC H1Z 3B8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-09-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1984-09-04 | 1984-09-05 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1984-09-05 | current | 8678 10ieme Avenue, St-michel, QC H1Z 3B8 |
Name | 1984-09-05 | current | REMBOURRAGE CHATEAU "9" LTEE |
Status | 1996-03-07 | current | Dissolved / Dissoute |
Status | 1989-01-03 | 1996-03-07 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1984-09-05 | 1989-01-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-03-07 | Dissolution | |
1984-09-05 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1986 | 1985-06-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Meubles Relax-action 2001 Inc. | 8646 10e Avenue, St-michel, QC H1Z 3B8 | 1992-04-22 |
Jean Guy Richard Remboureur Ltee | 8678 10e Avenue, Montreal, QC H1Z 3B8 | 1983-12-23 |
Body Work D. Greco Inc. | 8626 10th Avenue, Montreal, QC H1Z 3B8 | 1983-12-01 |
Les Entreprises De Construction Stertalco Inc. | 8610 10e Avenue, St-michel, Montreal, QC H1Z 3B8 | 1982-09-29 |
Carrosserie D'auto Pollo Inc. | 8632 10th Avenue, Montreal, QC H1Z 3B8 | 1982-03-01 |
Les Meubles F.l. Ltee | 8642 10e Avenue, Ville Saint-michel, QC H1Z 3B8 | 1981-02-04 |
Atelier De Precision Mecanique Mc Inc. | 8616 10e Avenue, Montreal, QC H1Z 3B8 | 1980-09-10 |
149726 Canada Inc. | 8642 10e Avenue, Montreal, QC H1Z 3B8 | 1986-06-26 |
Infelec Publicite Inc. | 8642 10e Avenue, Montreal, QC H1Z 3B8 | 1989-02-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8465622 Canada Inc. | 3990 Rue Jarry E. Bureau 30, Montréal, QC H1Z 0A5 | 2013-03-19 |
Group Lnr Investments Ltd. | 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 | 2007-05-31 |
Hydro Évolution Inc. | 3990 Jarry Est, Suite 30, Montréal, QC H1Z 0A5 | 2013-04-04 |
135958 Canada Inc. | 1875 Charland Street, Montreal, QC H1Z 1A1 | 1984-10-18 |
S.b.g. Auto Inc. | 2015 Charland, Montrael, QC H1Z 1A4 | 1978-10-05 |
Rembourrage Bella Inc. | 2053, Rue Charland, Montréal, QC H1Z 1A5 | 1989-02-07 |
CÔtÉ & Lambert International Inc. | 2170, Ave Charland, MontrÉal, QC H1Z 1B1 | 1994-11-21 |
Ultra Mixe Clothing Co. Inc. | 2209 Charland Avenue, Montreal, QC H1Z 1B3 | 1994-09-09 |
7980108 Canada Inc. | 2222 Avenue Charland, Montreal, QC H1Z 1B4 | 2011-10-14 |
Michel Guimont Entrepreneur Electricien Ltee | 2222, Avenue Charland, Montréal, QC H1Z 1B4 | 1983-01-31 |
Find all corporations in postal code H1Z |
Name | Address |
---|---|
P. BILODEAU | 8678 10IEME AVENUE, ST-MICHEL, MONTREAL QC H1Z 3B8, Canada |
Name | Director Name | Director Address |
---|---|---|
LES POMPES S.T.L. INC. | P. BILODEAU | 325 DES ERABLES, ST LAMBERT QC G0S 2W0, Canada |
P.A.L. TEXTILES INC. | P. BILODEAU | 143 RUE VALVUE, LORETTEVILLE QC G2A 2G1, Canada |
City | ST-MICHEL |
Post Code | H1Z3B8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sacs Le Chateau Ltee | 3930 Griffith Blvd., St-laurent, QC | 1970-01-13 |
Articles De Cuir Le Chateau Ltee | 3930 Griffith Blvd., St-laurent, QC H4T 1A7 | 1978-06-14 |
Galerie D'art Du Chateau Ltee | Chateau Frontenac Rue St-louis, Quebec, QC | 1976-06-15 |
Les Magasins Chateau Du Canada Ltee | 5695 Ferrier Street, Mont Royal, QC H4P 1N1 | 1969-06-09 |
Le Chateau Pilipinas Ltee | 585 Westwood Avenue, Dorval, QC H9P 2M2 | 1978-03-09 |
Point De Vue Rembourrage Ltee | 665 Principale Est, Hawkesbury, ON | 1978-06-01 |
Les Productions Chateau Ltee | 4-1/2 Du Parloir, Quebec, QC G1R 4N5 | 1972-12-06 |
D. Paquette Et Fils Rembourrage Ltee | 787 Rue Ouimet, St-jovite, QC J0T 2H0 | 1979-03-28 |
Amyot Rembourrage & Vitres D'autos Ltee | 570, St-rene Ouest, Gatineau, QC J8P 6L8 | 1984-04-26 |
Centre De Decoration Et Rembourrage Modernair Ltee | 6201 St-hubert, Montreal, QC | 1977-12-29 |
Please provide details on REMBOURRAGE CHATEAU "9" LTEE by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |